Company NameLittle Sparks Wardle Limited
DirectorsEdward Gerald Smethurst and Emma Louise Collins
Company StatusActive
Company Number07570237
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)
Previous NamesPurple Lifestyle Limited and Norden Arms Deli Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Edward Gerald Smethurst
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop O Th Hill Farm Meadow Head Lane
Rochdale
OL11 5UL
Director NameMrs Emma Louise Collins
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
Director NameMr Thomas Dunlop
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hailsham Close
Bury
Greater Manchester
BL8 1YG
Director NameMrs Margaret Mary Beswick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop O Th Hill Farm Meadow Head Lane
Rochdale
Greater Manchester
OL11 5UL

Contact

Websitepurplelifestyle.co.uk

Location

Registered AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Edward Gerald Smethurst
100.00%
Ordinary

Financials

Year2014
Net Worth£1,032
Cash£1,877
Current Liabilities£7,404

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

8 April 2022Delivered on: 25 April 2022
Persons entitled: Barclays Security Trustee Limited (10825314)

Classification: A registered charge
Outstanding

Filing History

24 August 2020Termination of appointment of Margaret Mary Beswick as a director on 20 August 2020 (1 page)
22 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
15 May 2020Appointment of Mrs Emma Louise Collins as a director on 15 May 2020 (2 pages)
11 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
15 July 2019Confirmation statement made on 10 July 2019 with updates (3 pages)
28 June 2019Current accounting period extended from 31 May 2020 to 31 July 2020 (1 page)
21 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-21
(3 pages)
21 May 2019Appointment of Mrs Margaret Mary Beswick as a director on 21 May 2019 (2 pages)
6 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 July 2017Confirmation statement made on 10 July 2017 with updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with updates (3 pages)
29 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
13 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
22 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 July 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
11 July 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders (3 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders (3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 June 2013Termination of appointment of Thomas Dunlop as a director (1 page)
18 June 2013Termination of appointment of Thomas Dunlop as a director (1 page)
17 May 2013Company name changed purple lifestyle LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
(2 pages)
17 May 2013Company name changed purple lifestyle LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
(2 pages)
17 May 2013Change of name notice (2 pages)
17 May 2013Change of name notice (2 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
31 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)